Entity Number 194020
Status Active
NameTHE HAYNER HOYT CORPORATION
CountyOnondaga
Date of registration 03 Jan 1966 (59 years ago) 03 Jan 1966
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202
Address ZIP code 13202
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
254900ZYFEDFOZWOPW87
194020
US-NY
GENERAL
ACTIVE
1966-01-03
Addresses
Legal | 625 ERIE BLVD. WEST, SYRACUSE, US-NY, US, 13204 |
Headquarters | 625 ERIE BLVD. WEST, SYRACUSE, US-NY, US, 13204 |
Registration details
Registration Date | 2023-09-07 |
Last Update | 2023-09-07 |
Status | ISSUED |
Next Renewal | 2024-09-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 194020 |
DANIEL LOSTUMBO
DOS Process Agent
400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202
GARY V THURSTON
Chief Executive Officer
400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202
2024-01-23
2024-01-23
Address
400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-01-23
2024-01-23
Address
625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-04-20
2023-04-20
Address
625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-04-20
2024-01-23
Address
625 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2023-04-20
2024-01-23
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20
2024-01-23
Address
625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-01-24
2023-04-20
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-15
2023-04-20
Address
625 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2012-05-25
2023-04-20
Address
625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2012-05-25
2020-05-15
Address
625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
240123000475
2024-01-23
BIENNIAL STATEMENT
2024-01-23
230420001089
2023-04-20
BIENNIAL STATEMENT
2022-01-01
200515060012
2020-05-15
BIENNIAL STATEMENT
2020-01-01
140227002198
2014-02-27
BIENNIAL STATEMENT
2014-01-01
120525002630
2012-05-25
BIENNIAL STATEMENT
2012-01-01
080114003254
2008-01-14
BIENNIAL STATEMENT
2008-01-01
060222002614
2006-02-22
BIENNIAL STATEMENT
2006-01-01
040116002746
2004-01-16
BIENNIAL STATEMENT
2004-01-01
011220002321
2001-12-20
BIENNIAL STATEMENT
2002-01-01
000128002446
2000-01-28
BIENNIAL STATEMENT
2000-01-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts